This company is commonly known as Audio Processing Technology Limited. The company was founded 35 years ago and was given the registration number NI022049. The firm's registered office is in BELFAST. You can find them at C/o Grant Thornton (ni) Llp, 12-15 Donegall Squarer West, Belfast, Co Antrim. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AUDIO PROCESSING TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | NI022049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 1988 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton (ni) Llp, 12-15 Donegall Squarer West, Belfast, Co Antrim, BT1 6JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Ave Ampere, St Medard En Jalle, France, 33160 | Director | 16 March 2009 | Active |
72 Derrytresk Rd, Coalisland, Co Tyrone, BT71 4QL | Director | 16 March 2009 | Active |
Brackley House, Manor Lane, Baydon, | Secretary | 21 October 1988 | Active |
5 Manor Park, Magherafelt, BT45 6QE | Secretary | 09 May 2005 | Active |
18 Carmavy Road, Nutts Corner, Co Antrim, BT29 4TG | Secretary | 01 November 2007 | Active |
172 Dunmore Road, Ballynahinch, Co Down, BT24 8QQ | Director | 01 August 2005 | Active |
Old Church Cottage, Ipsden, Oxfordshire, OX9 6AE | Director | 21 October 1988 | Active |
Delicias, Pine Walk, Easthorsley, KT24 5AG | Director | 01 July 2005 | Active |
Brackley House, Manor Lane, Baydon, | Director | 21 October 1988 | Active |
57 Halfpenny Gate Rd, Moira, Co Armagh, BT67 0HP | Director | 16 March 2009 | Active |
34 Knockvale Park, Belfast, BT5 6HJ | Director | 05 December 2000 | Active |
57 Ballygroovy Road, The Loop, Magherafelt, BT45 7XF | Director | 01 September 1999 | Active |
Flat4 Old Bank House, 2 Bridge Street, Buckingham, MK18 1EL | Director | 21 October 1988 | Active |
75 Pope's Avenue, Strawberry Hill, Twickenham, TW2 5TD | Director | 22 December 2000 | Active |
6 Ballycraigy Road, Newtownabbey, BT36 5ZZ | Director | 21 October 1988 | Active |
3 Zoe Gounouilhou, Bruges, France, | Director | 16 March 2009 | Active |
100 Lot Les Greens, St Andrews, Gujan Mestras, 33470 | Director | 16 March 2009 | Active |
18 Carmavy Road, Nutts Corner, Crumlin, BT29 4TG | Director | 01 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-08 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2023-11-08 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2023-10-13 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-11-18 | Insolvency | Liquidation appointment of liquidator. | Download |
2022-11-18 | Insolvency | Liquidation cease to act as liquidator northern ireland. | Download |
2022-10-25 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-03-11 | Insolvency | Liquidation cease to act as liquidator northern ireland. | Download |
2022-03-11 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-10-18 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation cease to act as liquidator northern ireland. | Download |
2020-10-28 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type small. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.